UKBizDB.co.uk

UTILITY AID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Utility Aid Limited. The company was founded 22 years ago and was given the registration number 04408718. The firm's registered office is in NORWICH. You can find them at Union Building, Rose Lane, Norwich, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:UTILITY AID LIMITED
Company Number:04408718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Union Building, Rose Lane, Norwich, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Building, Rose Lane, Norwich, England, NR1 1BY

Secretary14 September 2017Active
Union Building, Rose Lane, Norwich, England, NR1 1BY

Director02 August 2017Active
1 Mill House, Carre Street, Sleaford, England, NG34 7TW

Director05 September 2013Active
1 Mill House, Carre Street, Sleaford, England, NG34 7TW

Director25 July 2014Active
3 St Anne's Close, Sleaford, NG34 8AT

Secretary30 March 2006Active
Union Building, Rose Lane, Norwich, England, NR1 1BY

Secretary06 May 2011Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Corporate Secretary25 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 April 2002Active
The White House, School Hill, Brinkworth, SN15 5AX

Director01 August 2010Active
26, Millers Close, Rippingale, Bourne, PE10 0TH

Director01 August 2010Active
1 Mill House, Carre Street, Sleaford, England, NG34 7TW

Director01 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 April 2002Active
Union Building, Rose Lane, Norwich, England, NR1 1BY

Director11 January 2016Active
Union Building, Rose Lane, Norwich, England, NR1 1BY

Director24 October 2011Active
The White House, School Hill, Brinkworth, Chippenham, SN15 5AX

Director05 November 2008Active
35 Northgate, Sleaford, NG34 7BS

Director25 April 2002Active
8 Clover House, Boston Road, Sleaford, England, NG34 7HD

Director19 July 2013Active
23 62, Park Road, Peterborough, PE1 2TJ

Director01 August 2010Active
61 Mcclintock House, The Boulevard, Leeds, LS26 8SX

Director08 September 2003Active
35 Northgate, Sleaford, NG34 7BS

Director01 February 2007Active
35 Northgate, Sleaford, NG34 7BS

Director22 March 2006Active
35 Northgate, Sleaford, NG34 7BS

Director06 June 2002Active
6, Market Street, Sleaford, United Kingdom, NG34 7SF

Director20 February 2012Active
2 The Crescent, Bedford, MK40 2RU

Director05 November 2008Active
1, The Wharf, Bridge Street, Birmingham, England, B1 2JS

Director11 November 2015Active
16 Warren Court, Hampton Hargate, Peterborough, PE7 8HA

Director10 May 2004Active
32, Curzon Street, London, England, W1J 7TS

Director01 May 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 April 2002Active

People with Significant Control

Ua Energy Ltd
Notified on:24 January 2017
Status:Active
Country of residence:England
Address:Union Building, Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person secretary company with change date.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Address

Move registers to sail company with new address.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.